Lostock
Bolton
Lancashire
BL6 4RL
Director Name | Mr Ismail Adam |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 11 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 St Augustine Street Bolton Lancashire BL1 3JH |
Secretary Name | Mr Ismail Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Augustine Street Bolton Lancashire BL1 3JH |
Director Name | Ibrahim Ahmed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Managing Director |
Correspondence Address | 103 Romway Road Leicester Leicestershire LE5 5SE |
Director Name | Yusuf Ahmed |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Production Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Broadway Oadby Leicester Leicestershire LE2 2HG |
Director Name | Daud Ahmed Ismail |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Production Manager/Director |
Correspondence Address | 68 The Broadway Oadby Leicester Leicestershire LE2 2HE |
Director Name | Mr Ismail Ahmed Ismail |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stoughton Leys Gartree Road Oadby Leicester Leicestershire LE2 2FA |
Director Name | Ibrahim Omarji |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Accountant |
Correspondence Address | 22c Dore Road Leicester Leicestershire LE5 5HF |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,894,387 |
Cash | £35,184 |
Current Liabilities | £1,108,248 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (10 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (10 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (10 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (10 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (13 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 3 February 2014 (13 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 3 February 2014 (13 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (13 pages) |
14 January 2014 | Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2013 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 14 February 2013 (2 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of a voluntary liquidator (2 pages) |
13 February 2013 | Statement of affairs with form 4.19 (7 pages) |
13 February 2013 | Statement of affairs with form 4.19 (7 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of a voluntary liquidator (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Ismail Adam on 2 May 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 02/05/03; full list of members (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (10 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (10 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Return made up to 02/05/00; full list of members
|
28 June 2000 | Return made up to 02/05/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: the firs 304 leicester road wigston fields,leicester LE18 1JX (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: the firs 304 leicester road wigston fields,leicester LE18 1JX (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
16 June 1997 | Return made up to 02/05/97; full list of members (10 pages) |
16 June 1997 | Return made up to 02/05/97; full list of members (10 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
29 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
18 March 1988 | Incorporation (12 pages) |
18 March 1988 | Incorporation (12 pages) |